This company is commonly known as Afi Topco Limited. The company was founded 11 years ago and was given the registration number 08473421. The firm's registered office is in WAKEFIELD. You can find them at Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | AFI TOPCO LIMITED |
---|---|---|
Company Number | : | 08473421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor West Wing Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, Yorkshire, WF2 8PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, WF2 8PT | Secretary | 08 March 2023 | Active |
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 21 May 2013 | Active |
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, WF2 8PT | Director | 03 July 2023 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 21 May 2013 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 21 May 2013 | Active |
Second Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Secretary | 21 May 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 04 April 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 04 April 2013 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 10 May 2013 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Wakefield, United Kingdom, WF2 8FT | Director | 26 March 2014 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 10 May 2013 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 10 May 2013 | Active |
Second Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, United Kingdom, WF2 8PT | Director | 21 May 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 04 April 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 04 April 2013 | Active |
Afi Rentals Group Limited | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, West Wing, Diamond House, Diamond Business Park, Wakefield, England, WF2 8PT |
Nature of control | : |
|
Pgim Pcp V (Ireland) Fund | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, 1 London Bridge, London, England, SE1 9BG |
Nature of control | : |
|
Rutland Ii Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Rutland Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR |
Nature of control | : |
|
Rutland Fund Ii Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Capital | Second filing capital allotment shares. | Download |
2019-10-16 | Accounts | Accounts with accounts type group. | Download |
2019-09-13 | Capital | Capital allotment shares. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-19 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.